- Company Overview for ABBI (YORK) LIMITED (01227203)
- Filing history for ABBI (YORK) LIMITED (01227203)
- People for ABBI (YORK) LIMITED (01227203)
- Insolvency for ABBI (YORK) LIMITED (01227203)
- More for ABBI (YORK) LIMITED (01227203)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Jul 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Apr 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
02 Mar 2017 | AD01 | Registered office address changed from 77 Low Petergate York North Yorkshire YO1 7HY to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York North Yorkshire YO30 4XG on 2 March 2017 | |
01 Mar 2017 | 4.20 | Statement of affairs with form 4.19 | |
01 Mar 2017 | 600 | Appointment of a voluntary liquidator | |
01 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
06 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
04 Jan 2016 | CH01 | Director's details changed for Ann Rainbow Brooke on 7 April 2015 | |
04 Jan 2016 | CH03 | Secretary's details changed for Ann Rainbow Brooke on 7 April 2015 | |
13 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
07 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
08 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
10 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
28 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
20 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
10 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
27 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
20 May 2011 | CH01 | Director's details changed for Mr Oliver Joseph Hainsworth on 20 May 2011 | |
07 Apr 2011 | CH01 | Director's details changed for Ann Hainsworth on 7 April 2011 | |
07 Apr 2011 | CH03 | Secretary's details changed for Ann Hainsworth on 7 April 2011 | |
19 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
27 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 |